logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Chamberlain, Steven Robert

    Related profiles found in government register
  • Chamberlain, Steven Robert
    English company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135 Reddenhill Road, Torquay, Devon, TQ1 3NT, United Kingdom

      IIF 1
  • Chamberlain, Steven Robert
    English md born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Head House, 15 London End, Beaconsfield, Bucks, HP9 2HN, England

      IIF 2
  • Chamberlain, Steven Robert
    British md born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston Court, Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, HP11 1LA, United Kingdom

      IIF 3
  • Chamberlain, Steven Robert
    English designer born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Hammersley Lane, Penn, High Wycombe, Buckinghamshire, HP10 8HE, United Kingdom

      IIF 4 IIF 5
  • Chamberlain, Steven Robert
    English director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Wycombe Lane, Wooburn Green, High Wycombe, Bucks, HP10 0HD, England

      IIF 6
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 7
    • icon of address The Danes Cottage, Hammersley Lane, Penn, HP10 8HE

      IIF 8
  • Chamberlain, Steven Robert
    English md born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Head House, 15 London End, Beaconsfield, Bucks, HP9 2HN, England

      IIF 9
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 10
  • Chamberlain, Steven Robert
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, London End, Beaconsfield, HP9 2HN, England

      IIF 11
  • Chamberlain, Robert Steven
    British md born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Danes Cottage, Hammersley Lane, Penn, Bucks, HP10 8HE

      IIF 12
  • Chamberlain, Steven Robert

    Registered addresses and corresponding companies
    • icon of address 48, - 54, Charlotte Street, London, W1T 2NS, England

      IIF 13
  • Mr Steven Robert Chamberlain
    English born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Head House, 15 London End, Beaconsfield, Bucks, HP9 2HN, England

      IIF 14
  • Chamberlain, Steven

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Unit 1, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Bucks, HP12 3YZ, England

      IIF 15
  • Mr Steven Robert Chamberlain
    English born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Head House, 15 London End, Beaconsfield, HP9 2HN, England

      IIF 16
    • icon of address 40, Moorings Reach, Brixham, TQ5 9TB, United Kingdom

      IIF 17
    • icon of address Devonshire House, Unit 1, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Bucks, HP12 3YZ, England

      IIF 18
  • Mr Steven Robert Chamberlain
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, London End, Beaconsfield, HP9 2HN, England

      IIF 19
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Kings Head House, 15 London End, Beaconsfield, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,562 GBP2024-06-30
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Devonshire House, Unit 1, Cliveden Office Village Lancaster Road, Cressex Business Park, High Wycombe, Bucks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,745 GBP2023-01-31
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2020-01-22 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    icon of address Kings Head House, 15 London End, Beaconsfield, Bucks, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    icon of address 135 Reddenhill Road, Torquay, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address Youell House, 1 Hill Top, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-02 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Youell House, 1 Hill Top, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-18 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2008-02-08 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address Kings Head House, 15 London End, Beaconsfield, Bucks, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -34,815 GBP2021-11-30
    Officer
    icon of calendar 2013-10-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Kings Head House, 15 London End, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,461 GBP2024-06-30
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    ZYPA MARKETING LIMITED - 2004-02-10
    icon of address Chapel House, 19 Wycombe Lane, Wooburn Green, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-13 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address Aston Court, Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 3 - Director → ME
Ceased 1
  • 1
    icon of address C/o Tri Group 2430/2440 The Quadrant, Aztec West, Almondsbury, Bristol
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-09-03 ~ 2012-05-29
    IIF 6 - Director → ME
    icon of calendar 2012-05-30 ~ 2013-10-01
    IIF 13 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.